Search icon

FMCM, INCORPORATED - Florida Company Profile

Company Details

Entity Name: FMCM, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FMCM, INCORPORATED is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Dec 2001 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000116616
FEI/EIN Number 593760996

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2550 SIMPSON ROAD, KISSIMMEE, FL, 34744, US
Mail Address: 2550 SIMPSON ROAD, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAUCHAT DIANA S President 2550 SIMPSON ROAD, KISSIMMEE, FL, 34744
PALAZZOLO ARLENE D Vice President 2550 SIMPSON ROAD, KISSIMMEE, FL, 34744
GAUCHAT DIANA S Agent 2550 SIMPSON ROAD, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 2550 SIMPSON ROAD, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2015-04-22 2550 SIMPSON ROAD, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 2550 SIMPSON ROAD, KISSIMMEE, FL 34744 -
CANCEL ADM DISS/REV 2005-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State